ASCENT FRONTIER LTD

Company Documents

DateDescription
06/08/256 August 2025 NewConfirmation statement made on 2025-08-06 with updates

View Document

29/04/2529 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

23/01/2523 January 2025 Confirmation statement made on 2025-01-18 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

23/07/2423 July 2024 Total exemption full accounts made up to 2023-07-31

View Document

22/07/2422 July 2024 Registered office address changed from Unit 1 58 Plumstead High Street London SE18 1SL United Kingdom to 92 Plumstead High Street London SE18 1SL on 2024-07-22

View Document

23/03/2423 March 2024 Certificate of change of name

View Document

15/03/2415 March 2024 Confirmation statement made on 2024-01-18 with updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

25/07/2325 July 2023 Total exemption full accounts made up to 2022-07-31

View Document

13/02/2313 February 2023 Confirmation statement made on 2023-01-18 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

11/02/2211 February 2022 Confirmation statement made on 2022-01-18 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

27/04/2127 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

16/02/2116 February 2021 CONFIRMATION STATEMENT MADE ON 18/01/21, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

28/04/2028 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

18/02/2018 February 2020 REGISTERED OFFICE CHANGED ON 18/02/2020 FROM KEMP HOUSE 160 CITY ROAD LONDON EC1V 2NX ENGLAND

View Document

18/02/2018 February 2020 REGISTERED OFFICE CHANGED ON 18/02/2020 FROM 58 58 PLUMSTEAD HIGH STREET LONDON SE18 1SL UNITED KINGDOM

View Document

17/02/2017 February 2020 CONFIRMATION STATEMENT MADE ON 18/01/20, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

28/02/1928 February 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

18/02/1918 February 2019 CONFIRMATION STATEMENT MADE ON 18/01/19, WITH UPDATES

View Document

29/04/1829 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

26/01/1826 January 2018 CONFIRMATION STATEMENT MADE ON 18/01/18, NO UPDATES

View Document

26/01/1826 January 2018 PSC'S CHANGE OF PARTICULARS / MR ABDEL-KADER GHEDHAV / 07/05/2016

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

18/01/1718 January 2017 CONFIRMATION STATEMENT MADE ON 18/01/17, WITH UPDATES

View Document

16/11/1616 November 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

14/06/1614 June 2016 Annual return made up to 14 June 2016 with full list of shareholders

View Document

08/06/168 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ABDEL-KADER GHEDHAB / 06/06/2016

View Document

10/05/1610 May 2016 COMPANY NAME CHANGED UNIRET LIMITED CERTIFICATE ISSUED ON 10/05/16

View Document

09/05/169 May 2016 REGISTERED OFFICE CHANGED ON 09/05/2016 FROM FERNHILLS BUSINESS CENTRE FOERSTER CHAM TODD STREET MANCHESTER BL9 5BJ

View Document

07/05/167 May 2016 APPOINTMENT TERMINATED, DIRECTOR WILLIAM ASPINALL

View Document

07/05/167 May 2016 DIRECTOR APPOINTED MR ABDEL-KADER GHEDHAB

View Document

22/04/1622 April 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/15

View Document

20/08/1520 August 2015 Annual return made up to 13 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

13/04/1513 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/14

View Document

23/10/1423 October 2014 Annual return made up to 13 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

11/04/1411 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/13

View Document

30/10/1330 October 2013 Annual return made up to 13 July 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

17/05/1317 May 2013 DIRECTOR APPOINTED MR WILLIAM ASPINALL ASPINALL

View Document

25/10/1225 October 2012 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

22/10/1222 October 2012 REGISTERED OFFICE CHANGED ON 22/10/2012 FROM WINNINGTON HOUSE 2 WOODBERRY GROVE NORTH FINCHLEY LONDON N12 0DR UNITED KINGDOM

View Document

13/07/1213 July 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company